DIGITA HOLDINGS LTD.
Overview
| Company Name | DIGITA HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02052287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIGITA HOLDINGS LTD.?
- Other software publishing (58290) / Information and communication
- Other service activities n.e.c. (96090) / Other service activities
Where is DIGITA HOLDINGS LTD. located?
| Registered Office Address | 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITA HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| DIGITA INTERNATIONAL LIMITED | Feb 05, 1987 | Feb 05, 1987 |
| OFFERSPOT LIMITED | Sep 04, 1986 | Sep 04, 1986 |
What are the latest accounts for DIGITA HOLDINGS LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DIGITA HOLDINGS LTD.?
| Annual Return |
|
|---|
What are the latest filings for DIGITA HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH01 | ||||||||||
Accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Appointment of Mr David Martin Mitchley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Haydar Suham Shawkat on Sep 03, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of DIGITA HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor United Kingdom | United Kingdom | British | 146369720001 | |||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 England | British | 66509940001 | ||||||
| RIHLL, Jeremy Paul Blake | Secretary | 5 Barns Road EX9 6HJ Budleigh Salterton Devon | British | 9872140001 | ||||||
| THOMAS, Veronica Elizabeth | Secretary | 7 Sherbrook Hill EX9 6DA Budleigh Salterton Devon | British | 76292800002 | ||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| GALVIN, John Noel | Director | 21 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | 160895960001 | |||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | 66509940001 | |||||
| LAKE, Peter William | Director | 16 Elmfield Road Tooting SW17 8AL London | United Kingdom | British | 78374180001 | |||||
| RIHLL, Emma Jane | Director | 6 Elm Grove Avenue EX3 0EH Topsham Devon | British | 76292760002 | ||||||
| RIHLL, Jeremy Paul Blake | Director | 6 Elm Grove Avenue EX3 0EH Topsham Devon | British | 9872140006 | ||||||
| SHAWKAT, Haydar Suham | Director | Hollybush Lane AL5 4AT Harpenden 20 Hertfordshire United Kingdom | England | British | 89797290002 | |||||
| THOMAS, Roger Carl | Director | 7 Sherbrook Hill EX9 6DA Budleigh Salterton Devon | British | 4743870001 | ||||||
| THOMAS, Veronica Elizabeth | Director | 7 Sherbrook Hill EX9 6DA Budleigh Salterton Devon | British | 76292800002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0